- Company Overview for INTERFUNDING FACILITIES LIMITED (04871285)
- Filing history for INTERFUNDING FACILITIES LIMITED (04871285)
- People for INTERFUNDING FACILITIES LIMITED (04871285)
- More for INTERFUNDING FACILITIES LIMITED (04871285)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2021 | TM01 | Termination of appointment of John David Thomas Milsom as a director on 28 February 2019 | |
10 Nov 2021 | TM01 | Termination of appointment of David John Standish as a director on 28 February 2019 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AD01 | Registered office address changed from , Kpmg United Kingdom Plc, 8 Salisbury Square, London, EC4Y 8BB to Kpmg United Kingdom Plc 15 Canada Square London E14 5GL on 24 March 2015 | |
18 Oct 2013 | AP01 | Appointment of David John Standish as a director | |
18 Oct 2013 | AP01 | Appointment of John David Thomas Milsom as a director | |
15 Oct 2013 | ANNOTATION |
Rectified AP01 was removed from the public register on 09/01/2014 as it is invalid or ineffective
|
|
15 Oct 2013 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 23/04/2014 as it was invalid or ineffective.
|
|
26 Jun 2012 | AD01 | Registered office address changed from , Ward House Ward Street, Guildford, Surrey, GU1 4LH, United Kingdom on 26 June 2012 | |
14 Jun 2012 | TM02 | Termination of appointment of Waterlow Registrars Limited as a secretary | |
24 Aug 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
|
|
24 Aug 2011 | CH01 | Director's details changed for Rinat Batyrgarejev on 19 August 2011 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Nov 2010 | AP01 | Appointment of Rinat Batyrgarejev as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Bandelakis Michael as a director | |
25 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
25 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Aug 2010 | AD02 | Register inspection address has been changed | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Jul 2010 | AP04 | Appointment of Waterlow Registrars Limited as a secretary | |
29 Apr 2010 | AP01 | Appointment of Banelakis Michael as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Christina Michailidou as a director | |
27 Oct 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Christina Michailidou on 19 August 2009 |